Advanced company searchLink opens in new window

BUILDING SURVEYING AND ARCHITECTURAL SERVICES LIMITED

Company number 07586319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 May 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
02 Feb 2023 AA Micro company accounts made up to 31 May 2022
07 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
09 Feb 2022 AA Micro company accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 31 May 2020
11 Nov 2020 PSC04 Change of details for Mr Tim Sansum as a person with significant control on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Mr Tim Sansum on 11 November 2020
03 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 31 March 2019 with updates
28 May 2019 TM02 Termination of appointment of Rosemary Elizabeth Sansum as a secretary on 31 January 2019
13 Feb 2019 AA Micro company accounts made up to 31 May 2018
03 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
20 Feb 2018 AD01 Registered office address changed from 138 Manor Lane Charfield Wotton-Under-Edge Gloucestershire GL12 8TN England to Cornerstone House Midland Way Thornbury Bristol BS35 2BS on 20 February 2018
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
11 Apr 2017 CH01 Director's details changed for Mr Tim Sansum on 11 April 2017
11 Apr 2017 CH01 Director's details changed for Mr Tim Sansum on 11 April 2017
11 Apr 2017 CH03 Secretary's details changed for Mrs Rosemary Elizabeth Sansum on 11 April 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015